Search icon

BRENNAN AND PRIEST, INC.

Company Details

Name: BRENNAN AND PRIEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1985 (40 years ago)
Date of dissolution: 13 Jul 2021
Entity Number: 986527
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 22 ANNANDALE ROAD, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRENNAN AND PRIEST, INC. DOS Process Agent 22 ANNANDALE ROAD, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
ROBERT T. BRENNAN Chief Executive Officer 22 ANNANDALE ROAD, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2021-04-01 2022-02-24 Address 22 ANNANDALE ROAD, STONY BROOK, NY, 11790, 2410, USA (Type of address: Service of Process)
1993-09-28 2022-02-24 Address 22 ANNANDALE ROAD, STONY BROOK, NY, 11790, 2410, USA (Type of address: Chief Executive Officer)
1993-09-28 2021-04-01 Address 22 ANNANDALE ROAD, STONY BROOK, NY, 11790, 2410, USA (Type of address: Service of Process)
1985-04-03 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-04-03 1993-09-28 Address REILLY LIKE & SCHNEIDER, 200 W MAIN ST. BOX 218, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220224003704 2021-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-13
210401061237 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060038 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006026 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130404006867 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110418002540 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090327002114 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070410002351 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050519002354 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030417002559 2003-04-17 BIENNIAL STATEMENT 2003-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State